Company Information for HALL'S DORSET SMOKERY LIMITED
50 IBBETT CLOSE, KEMPSTON, BEDFORD, MK43 9BU,
|
Company Registration Number
06018758 Private Limited Company
Active - Proposal to Strike off |
| Company Name | |
|---|---|
| HALL'S DORSET SMOKERY LIMITED | |
| Legal Registered Office | |
| 50 IBBETT CLOSE KEMPSTON BEDFORD MK43 9BU Other companies in MK43 | |
| Company Number | 06018758 | |
|---|---|---|
| Company ID Number | 06018758 | |
| Date formed | 2006-12-05 | |
| Country | ||
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Active - Proposal to Strike off | |
| Lastest accounts | 31/12/2019 | |
| Account next due | 30/09/2021 | |
| Latest return | 05/12/2015 | |
| Return next due | 02/01/2017 | |
| Type of accounts | TOTAL EXEMPTION FULL |
| Last Datalog update: | 2020-04-06 11:30:21 |
| Companies House |
|
Menu
|
| If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
| Officer | Role | Date Appointed |
|---|---|---|
RICHARD ANTHONY HALL |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
NATALIE HALL |
Company Secretary | ||
RICHARD ANTHONY HALL |
Company Secretary | ||
NATALIE HALL |
Director | ||
SECRETARIAL APPOINTMENTS LIMITED |
Nominated Secretary | ||
CORPORATE APPOINTMENTS LIMITED |
Nominated Director |
| Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
|---|---|---|---|---|---|---|
| SMOKERY RENTALS LTD | Director | 2010-11-02 | CURRENT | 2010-11-02 | Dissolved 2016-07-05 |
| Date | Document Type | Document Description |
|---|---|---|
| GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
| DS01 | Application to strike the company off the register | |
| AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
| CS01 | CONFIRMATION STATEMENT MADE ON 05/12/19, WITH NO UPDATES | |
| AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
| CS01 | CONFIRMATION STATEMENT MADE ON 05/12/18, WITH NO UPDATES | |
| AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
| CS01 | CONFIRMATION STATEMENT MADE ON 05/12/17, WITH NO UPDATES | |
| AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
| LATEST SOC | 08/12/16 STATEMENT OF CAPITAL;GBP 1 | |
| CS01 | CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES | |
| AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
| DISS40 | Compulsory strike-off action has been discontinued | |
| GAZ1 | FIRST GAZETTE | |
| GAZ1 | FIRST GAZETTE | |
| LATEST SOC | 14/03/16 STATEMENT OF CAPITAL;GBP 1 | |
| AR01 | 05/12/15 ANNUAL RETURN FULL LIST | |
| AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 16/01/15 STATEMENT OF CAPITAL;GBP 1 | |
| AR01 | 05/12/14 ANNUAL RETURN FULL LIST | |
| AD01 | REGISTERED OFFICE CHANGED ON 30/05/14 FROM 70 Heather Gardens 70 Heather Gardens Bedford Bedfordshire MK41 0TD | |
| AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 02/01/14 STATEMENT OF CAPITAL;GBP 1 | |
| AR01 | 05/12/13 ANNUAL RETURN FULL LIST | |
| AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AD01 | REGISTERED OFFICE CHANGED ON 12/03/13 FROM 6 the Linen Yard South Street Crewkerne TA18 8AB | |
| AR01 | 05/12/12 ANNUAL RETURN FULL LIST | |
| AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 05/12/11 ANNUAL RETURN FULL LIST | |
| TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY NATALIE HALL | |
| AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 05/12/10 ANNUAL RETURN FULL LIST | |
| CH01 | Director's details changed for Mr Richard Anthony Hall on 2010-12-04 | |
| AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 05/12/09 FULL LIST | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANTHONY HALL / 07/12/2009 | |
| AA | 31/12/08 TOTAL EXEMPTION SMALL | |
| 363a | RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS | |
| 288c | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HALL / 05/12/2008 | |
| 288c | SECRETARY'S CHANGE OF PARTICULARS / NATALIE HALL / 05/12/2008 | |
| AA | 31/12/07 TOTAL EXEMPTION SMALL | |
| 288a | NEW SECRETARY APPOINTED | |
| 363a | RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS | |
| 288c | DIRECTOR'S PARTICULARS CHANGED | |
| 288b | SECRETARY RESIGNED | |
| 288b | DIRECTOR RESIGNED | |
| 288b | SECRETARY RESIGNED | |
| 288b | DIRECTOR RESIGNED | |
| 288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
| 288a | NEW DIRECTOR APPOINTED | |
| NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| Total # Mortgages/Charges | 0 |
|---|---|
| Mortgages/Charges outstanding | 0 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 0 |
| Average | Max | |
| MortgagesNumMortCharges | 0.51 | 9 |
| MortgagesNumMortOutstanding | 0.41 | 8 |
| MortgagesNumMortPartSatisfied | 0.00 | 1 |
| MortgagesNumMortSatisfied | 0.10 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 47290 - Other retail sale of food in specialised stores
| Creditors Due Within One Year | 2013-12-31 | £ 7,709 |
|---|---|---|
| Creditors Due Within One Year | 2013-01-01 | £ 4,746 |
| Creditors Due Within One Year | 2012-01-01 | £ 4,746 |
Creditors and other liabilities
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HALL'S DORSET SMOKERY LIMITED
| Called Up Share Capital | 2012-01-01 | £ 1 |
|---|---|---|
| Cash Bank In Hand | 2013-12-31 | £ 8,552 |
| Cash Bank In Hand | 2013-01-01 | £ 1,572 |
| Cash Bank In Hand | 2012-01-01 | £ 1,572 |
| Current Assets | 2013-12-31 | £ 8,705 |
| Current Assets | 2013-01-01 | £ 1,926 |
| Current Assets | 2012-01-01 | £ 1,926 |
| Debtors | 2012-01-01 | £ 354 |
| Fixed Assets | 2013-12-31 | £ 17,401 |
| Fixed Assets | 2013-01-01 | £ 17,526 |
| Fixed Assets | 2012-01-01 | £ 17,526 |
| Shareholder Funds | 2012-01-01 | £ 14,706 |
| Tangible Fixed Assets | 2013-12-31 | £ 12,201 |
| Tangible Fixed Assets | 2013-01-01 | £ 10,726 |
| Tangible Fixed Assets | 2012-01-01 | £ 10,726 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47290 - Other retail sale of food in specialised stores) as HALL'S DORSET SMOKERY LIMITED are:
| If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |